Shortcuts

Systems Support Limited

Type: NZ Limited Company (Ltd)
9429040799957
NZBN
35608
Company Number
Registered
Company Status
Current address
3/282 Wakefield Street
Wellington
Other (Address for Records) & records address (Address for Records) used since 06 Sep 2001
3/282 Wakefield Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 27 Aug 2019

Systems Support Limited, a registered company, was registered on 16 Dec 1974. 9429040799957 is the NZBN it was issued. This company has been supervised by 5 directors: Janet Ann Bieringa - an active director whose contract started on 15 Jun 1994,
Janet A Bieringa - an active director whose contract started on 15 Jun 1994,
Luitjen H Bieringa - an inactive director whose contract started on 15 Jun 1994 and was terminated on 21 Jun 2022,
Susan Jean Miller - an inactive director whose contract started on 28 May 1979 and was terminated on 16 Mar 1996,
Peter Sidney Miller - an inactive director whose contract started on 28 May 1979 and was terminated on 16 Mar 1996.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 3/282 Wakefield Street, Te Aro, Wellington, 6011 (types include: physical, registered).
Systems Support Limited had been using Systems Support Limited, 2/282 Wakefield Street, Wellington as their physical address until 15 Sep 1999.
All shares (5000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Bieringa, Kris James (an individual) located at Te Aro, Wellington postcode 6011,
Bieringa, Janet A (an individual) located at Wellington.

Addresses

Previous addresses

Address #1: Systems Support Limited, 2/282 Wakefield Street, Wellington

Physical address used from 15 Sep 1999 to 15 Sep 1999

Address #2: 2/282 Wakefield Street, Wellington New Zealand

Registered address used from 15 Sep 1999 to 27 Aug 2019

Address #3: 3/282 Wakefield Street, Wellington New Zealand

Physical address used from 15 Sep 1999 to 27 Aug 2019

Address #4: 2/282 Wakefield Street, Wellington

Physical address used from 01 Sep 1999 to 15 Sep 1999

Address #5: Level 3, 35 Victoria Street, Wellington

Registered address used from 01 Sep 1999 to 15 Sep 1999

Address #6: 13 Hataitai Road, Wellington

Registered address used from 25 Aug 1998 to 01 Sep 1999

Address #7: Level 3, 35 Victoria Street, Wellington

Physical address used from 25 Aug 1998 to 01 Sep 1999

Address #8: 13 Hataitai Road, Wellington

Physical address used from 25 Aug 1998 to 25 Aug 1998

Address #9: 35 Mahina Rd, Eastbourne, Wellington

Registered address used from 31 Jan 1995 to 25 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Bieringa, Kris James Te Aro
Wellington
6011
New Zealand
Individual Bieringa, Janet A Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bieringa, Luitjen Wellington
Directors

Janet Ann Bieringa - Director

Appointment date: 15 Jun 1994

Address: Wellington, 6011 New Zealand

Address used since 01 Sep 2015


Janet A Bieringa - Director

Appointment date: 15 Jun 1994

Address: Wellington, 6011 New Zealand

Address used since 01 Sep 2015


Luitjen H Bieringa - Director (Inactive)

Appointment date: 15 Jun 1994

Termination date: 21 Jun 2022

Address: Wellington, 6011 New Zealand

Address used since 01 Sep 2015


Susan Jean Miller - Director (Inactive)

Appointment date: 28 May 1979

Termination date: 16 Mar 1996

Address: Eastbourne, Wellington,

Address used since 28 May 1979


Peter Sidney Miller - Director (Inactive)

Appointment date: 28 May 1979

Termination date: 16 Mar 1996

Address: Eastbourne, Wellington,

Address used since 28 May 1979

Nearby companies